List of United States Supreme Court cases, volume 152

Coordinates: 38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
From Wikipedia, the free encyclopedia

Supreme Court of the United States
Map
38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
EstablishedMarch 4, 1789; 235 years ago (1789-03-04)
LocationWashington, D.C.
Coordinates38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized byConstitution of the United States, Art. III, § 1
Judge term lengthlife tenure, subject to impeachment and removal
Number of positions9 (by statute)
Websitesupremecourt.gov

This is a list of cases reported in volume 152 of United States Reports, decided by the Supreme Court of the United States in 1894.

Justices of the Supreme Court at the time of volume 152 U.S.[edit]

The Supreme Court is established by Article III, Section 1 of the Constitution of the United States, which says: "The judicial Power of the United States, shall be vested in one supreme Court . . .". The size of the Court is not specified; the Constitution leaves it to Congress to set the number of justices. Under the Judiciary Act of 1789 Congress originally fixed the number of justices at six (one chief justice and five associate justices).[1] Since 1789 Congress has varied the size of the Court from six to seven, nine, ten, and back to nine justices (always including one chief justice).

When the cases in volume 152 U.S. were decided the Court comprised the following nine members (with Edward Douglass White joining the Court on March 12, 1894):

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Melville Fuller Chief Justice Illinois Morrison Waite July 20, 1888
(41–20)
October 8, 1888

July 4, 1910
(Died)
Stephen Johnson Field Associate Justice California newly-created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)
Henry Billings Brown Associate Justice Michigan Samuel Freeman Miller December 29, 1890
(Acclamation)
January 5, 1891

May 28, 1906
(Retired)
George Shiras Jr. Associate Justice Pennsylvania Joseph P. Bradley July 26, 1892
(Acclamation)
October 10, 1892

February 23, 1903
(Retired)
Howell Edmunds Jackson Associate Justice Tennessee Lucius Quintus Cincinnatus Lamar February 18, 1893
(Acclamation)
March 4, 1893

August 8, 1895
(Died)
Edward Douglass White Associate Justice Louisiana Samuel Blatchford February 19, 1894
(Acclamation)
March 12, 1894

December 18, 1910
(Continued as chief justice)

Citation style[edit]

Under the Judiciary Act of 1789 the federal court structure at the time comprised District Courts, which had general trial jurisdiction; Circuit Courts, which had mixed trial and appellate (from the US District Courts) jurisdiction; and the United States Supreme Court, which had appellate jurisdiction over the federal District and Circuit courts—and for certain issues over state courts. The Supreme Court also had limited original jurisdiction (i.e., in which cases could be filed directly with the Supreme Court without first having been heard by a lower federal or state court). There were one or more federal District Courts and/or Circuit Courts in each state, territory, or other geographical region.

The Judiciary Act of 1891 created the United States Courts of Appeals and reassigned the jurisdiction of most routine appeals from the district and circuit courts to these appellate courts. The Act created nine new courts that were originally known as the "United States Circuit Courts of Appeals." The new courts had jurisdiction over most appeals of lower court decisions. The Supreme Court could review either legal issues that a court of appeals certified or decisions of court of appeals by writ of certiorari.

Bluebook citation style is used for case names, citations, and jurisdictions.

List of cases in volume 152 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Shively v. Bowlby 1 (1894) Gray none none Or. affirmed
Prosser v. Northern P.R.R. Co. 59 (1894) Gray none none C.C.D. Wash. reversed
Hutchinson I. Co. v. Caldwell 65 (1894) Fuller none none Kan. affirmed
Plant I. Co. v. Jacksonville et al. Ry. Co. 71 (1894) Field none none C.C.N.D. Fla. reversed
St. Louis & S.F. Ry. Co. v. Schumacher 77 (1894) Brown none none C.C.W.D. Ark. reversed
Lazarus v. Phelps 81 (1894) Brown none none C.C.N.D. Tex. affirmed
Rowe v. Phelps 87 (1894) Brown none none C.C.N.D. Tex. dismissed
Gumaer v. Colorado O. Co. 88 (1894) Shiras none none C.C.D. Colo. dismissed
Coleman v. United States 96 (1894) Shiras none none Ct. Cl. affirmed
Belding Mfg. Co. v. Challenge C.P. Co. 100 (1894) Shiras none none C.C.W.D. Mich. affirmed
Northern P.R.R. Co. v. Everett 107 (1894) Shiras none none C.C.D.N.D. affirmed
Missouri et al. Ry Co. v. Roberts 114 (1894) Field none none Kan. reversed
The Main 122 (1894) Brown none none C.C.D. Md. affirmed
Lawton v. Steele 133 (1894) Brown none none N.Y. Sup. Ct. affirmed
Southern P.R.R. Co. v. Seley 145 (1894) Shiras none none Sup. Ct. Terr. Utah reversed
El Paso W. Co. v. City of El Paso 157 (1894) Brewer none none C.C.W.D. Tex. dismissed
Montana Co. v. St Louis M. & M. Co. 160 (1894) Brewer none none Mont. affirmed
Miller v. Courtnay 172 (1894) Brewer none none C.C.D. Neb. affirmed
United States v. Shea 178 (1894) Brewer none none Ct. Cl. affirmed
Snell v. City of Chicago 191 (1894) Brewer none none Ill. dismissed
Cincinnati et al. Co. v. Western S.L. Co. 200 (1894) Brewer none none C.C.S.D. Ohio affirmed
Caha v. United States 211 (1894) Brewer none none D. Kan. affirmed
King v. Amy & S.M. Co. 222 (1894) Field none none Mont. reversed
Louisville et al. R.R. Co. v. Clarke 230 (1894) Harlan none none C.C.D. Ind. affirmed
Dunlap v. Schofield 244 (1894) Gray none none C.C.E.D. Pa. dismissed
Carne v. Russ 250 (1894) Gray none none C.C.N.D. Ill. dismissed
Johnson et al. Co. v. W. Wharton Jr. Co. 252 (1894) Harlan none none C.C.E.D. Pa. affirmed
Union P. Ry. Co. v. McDonald 262 (1894) Harlan none none C.C.D. Colo. affirmed
United States v. Northern P.R.R. Co. 284 (1894) Harlan none none C.C.D. Or. reversed
Keokuk & W.R.R. Co. v. Missouri 301 (1894) Brown none none Mo. affirmed
Keokuk & W.R.R. Co. v. Scotland Cnty. I 317 (1894) Brown none none C.C.E.D. Mo. affirmed
Keokuk & W.R.R. Co. v. Scotland Cnty. II 318 (1894) Brown none none C.C.E.D. Mo. affirmed
Dowell v. Applegate 327 (1894) Harlan none none Or. reversed
Western Nat'l Bank v. Armstrong 346 (1894) Shiras none none C.C.S.D. Ohio affirmed
Israel v. Arthur 355 (1894) Fuller none none Colo. dismissed
Michigan v. Flint & P.M.R.R. Co. 363 (1894) Fuller none none Mich. dismissed
Maddock v. Magone 368 (1894) Fuller none none C.C.S.D.N.Y. affirmed
Berbecker v. Robertson 373 (1894) Fuller none none C.C.S.D.N.Y. affirmed
Duncan v. Missouri 377 (1894) Fuller none none Mo. dismissed
United States v. Alger 384 (1894) Gray none none Ct. Cl. rehearing denied
Murphy v. Packer 398 (1894) Shiras none none C.C.W.D. Pa. affirmed
Corinne et al. Co. v. Toponce 405 (1894) Brewer none none Sup. Ct. Terr. Utah affirmed
Halstead v. Grinnan 412 (1894) Brewer none none C.C.D.W. Va. affirmed
Morgan E. Co. v. Albany P.W.P. Co. 425 (1894) Brown none none C.C.N.D.N.Y. affirmed
United States v. Bashaw 436 (1894) Fuller none none 8th Cir. reversed
Schlesinger v. Kansas City & S. Ry. Co. 444 (1894) Harlan none none C.C.W.D. Mo. affirmed
Tennessee v. Union & P. Bank 454 (1894) Gray none Harlan C.C.W.D. Tenn. reversed
McKittrick v. Arkansas C. Ry Co. 473 (1894) Harlan none none C.C.E.D. Ark. affirmed
Maclay v. Equitable L.A. Soc'y 499 (1894) Gray none none C.C.E.D. La. affirmed
Manuel v. Wulff 505 (1894) Fuller none none Mont. reversed
City Nat'l Bank v. Hunter 512 (1894) Harlan none none C.C.N.D. Tex. dismissed
Sargent v. Covert 516 (1894) Fuller none none C.C.S.D.N.Y. reversed
Herrman v. Robertson 521 (1894) Fuller none none C.C.S.D.N.Y. affirmed
Huntley v. Kingman Co. 527 (1894) Brown none none U.S. Ct. Indian Terr. reversed
Dealy v. United States 539 (1894) Brewer none none D.N.D. affirmed
Hardt v. Heidweyer 547 (1894) Brewer none none C.C.N.D. Ill. affirmed
Seabury v. Am Ende 561 (1894) Shiras none none C.C.S.D.N.Y. affirmed
Sarlls v. United States 570 (1894) Shiras none none W.D. Ark. reversed
Presson v. Russell 577 (1894) Fuller none none C.C.D. Mass. reversed
Seeberger v. Schlesinger 581 (1894) Brown none none C.C.N.D. Ill. reversed
Davis v. Mercantile T. Co. 590 (1894) Brewer none none C.C.S.D. Ohio dismissed
North et al. Co. v. St Louis et al. Co. 596 (1894) Jackson none none C.C.N.D. Ill. reversed
Bogle v. Magone 623 (1894) Gray none none C.C.S.D.N.Y. reversed
Saltonstall v. Russell 628 (1894) Gray none none C.C.D. Mass. reversed
Burck v. Taylor 634 (1894) Brewer none Jackson C.C.W.D. Tex. affirmed
Northern P.R.R. Co. v. Booth 671 (1894) Fuller none none C.C.D. Minn. dismissed
Robertson v. Chapman 673 (1894) Harlan none none C.C.D. Neb. affirmed
Union P. Ry. Co. v. Daniels 684 (1894) Fuller none none Sup. Ct. Terr. Utah affirmed
Schoenfeld v. Hendricks 691 (1894) Fuller none none C.C.S.D.N.Y. affirmed
Worthington v. City of Boston 695 (1894) Harlan none none C.C.D. Mass. reversed

Notes and references[edit]

  1. ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

External links[edit]